Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN CORNS LTD.
Company Information for

GREEN CORNS LTD.

METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
Company Registration Number
03918305
Private Limited Company
Active

Company Overview

About Green Corns Ltd.
GREEN CORNS LTD. was founded on 2000-02-03 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Green Corns Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREEN CORNS LTD.
 
Legal Registered Office
METROPOLITAN HOUSE
3 DARKES LANE
POTTERS BAR
EN6 1AG
Other companies in EC1Y
 
Filing Information
Company Number 03918305
Company ID Number 03918305
Date formed 2000-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 00:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN CORNS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREEN CORNS LTD.

Current Directors
Officer Role Date Appointed
CATHERINE JANE APTHORPE
Company Secretary 2017-03-03
MOHAMED SALEEM ASARIA
Director 2014-08-22
ANNE MARIE CARRIE
Director 2017-10-18
ANOOP KANG
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2017-03-03
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2014-08-22 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2012-04-26 2015-01-30
RIZWAN KHAN
Director 2012-04-26 2014-09-10
MARK JOHNSTON
Director 2013-06-17 2014-06-16
FORBES KERR STUART
Director 2012-04-26 2014-04-16
STEPHEN GEOFFREY HERRING
Director 2012-04-26 2013-05-03
NICHOLAS JOHN CORDEAUX WALTERS
Company Secretary 2006-07-06 2012-04-26
ROBERT WIGHTMAN HALL
Director 2006-11-30 2012-04-26
PAUL RICHARDSON
Director 2009-02-19 2012-04-26
NICHOLAS JOHN CORDEAUX WALTERS
Director 2006-07-06 2012-04-26
STEPHEN JOHN PARKIN
Director 2005-09-07 2006-11-30
A G SECRETARIAL LIMITED
Company Secretary 2004-02-09 2006-07-06
PAMELA LILIAN BURDEN
Director 2003-07-01 2006-07-06
ANGELA GLYNN
Director 2005-10-01 2006-07-06
JAMES STEPHEN THORNTON
Director 2004-02-09 2006-07-06
ROBERT ORESCHNICK
Director 2004-02-09 2006-03-20
PAUL GRUBIC
Director 2004-02-09 2005-03-04
JUDITH MARION ADAMSON
Company Secretary 2000-02-03 2004-02-09
JUDITH MARION ADAMSON
Director 2000-08-29 2004-02-09
MARK ADAMSON
Director 2000-02-03 2004-02-09
MELISSA JOHNSON
Director 2002-12-19 2004-02-09
FREDERICK WILLIAM KEARSLEY
Director 2001-11-01 2004-02-09
RODNEY MCDONALD
Director 2000-10-05 2004-02-09
NIEL DAVID SHELMERDINE
Director 2002-03-01 2004-02-09
DEBORAH LYNDA WILDERS
Director 2002-12-19 2004-02-09
SUSAN BURDEN
Director 2001-11-01 2002-07-11
PAMELA LILIAN BURDEN
Director 2000-05-31 2002-02-28
DAVID JACKS
Director 2000-05-31 2000-08-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-03 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED SALEEM ASARIA BY THE BRIDGE HOLDINGS LIMITED Director 2015-03-26 CURRENT 2006-02-16 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2015-03-26 CURRENT 2013-06-27 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE LIMITED Director 2015-03-26 CURRENT 2000-08-07 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE NORTH WEST LIMITED Director 2015-03-26 CURRENT 2005-05-10 Active
MOHAMED SALEEM ASARIA CAMBIAN FS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MOHAMED SALEEM ASARIA CAMBIAN ANSEL SOCIALCARE LIMITED Director 2014-09-05 CURRENT 2008-02-27 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA SACCS LIMITED Director 2014-08-22 CURRENT 2002-07-29 Active
MOHAMED SALEEM ASARIA SACCS CARE LIMITED Director 2014-08-22 CURRENT 2002-07-26 Active
MOHAMED SALEEM ASARIA CAMBRIAN CARE (POWYS) LIMITED Director 2014-08-22 CURRENT 1999-07-26 Active
MOHAMED SALEEM ASARIA CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2014-08-22 CURRENT 2006-05-03 Active
MOHAMED SALEEM ASARIA INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2014-08-22 CURRENT 1990-07-24 Active
MOHAMED SALEEM ASARIA HERTS CARE LIMITED Director 2014-08-22 CURRENT 1997-07-09 Active
MOHAMED SALEEM ASARIA FARROW HOUSE LIMITED Director 2014-08-22 CURRENT 1998-02-04 Active
MOHAMED SALEEM ASARIA HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2014-08-22 CURRENT 1998-10-12 Active
MOHAMED SALEEM ASARIA ADVANCED CHILDCARE SERVICES LIMITED Director 2014-08-22 CURRENT 2011-03-10 Active
MOHAMED SALEEM ASARIA CLIFFORD HOUSE LIMITED Director 2014-08-22 CURRENT 1997-02-19 Active
MOHAMED SALEEM ASARIA HERTS CARE PROPERTY LTD. Director 2014-08-22 CURRENT 2000-12-29 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE LIMITED Director 2014-08-22 CURRENT 2001-09-03 Active
MOHAMED SALEEM ASARIA HERTS CARE GROUP LTD. Director 2014-08-22 CURRENT 2002-09-19 Active
MOHAMED SALEEM ASARIA INHOCO 2993 LIMITED Director 2014-08-22 CURRENT 2003-10-16 Active
MOHAMED SALEEM ASARIA ELITE CHILDREN'S CARE LIMITED Director 2014-08-22 CURRENT 2004-10-06 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2014-08-22 CURRENT 2004-11-01 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS II LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA CAMBIAN GROUP LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN WHINFELL SCHOOL LIMITED Director 2013-06-13 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE SACCS CARE LIMITED Director 2017-10-18 CURRENT 2002-07-26 Active
ANNE MARIE CARRIE CAMBRIAN CARE (POWYS) LIMITED Director 2017-10-18 CURRENT 1999-07-26 Active
ANNE MARIE CARRIE CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-10-18 CURRENT 2006-05-03 Active
ANNE MARIE CARRIE CAMBIAN FS LIMITED Director 2017-10-18 CURRENT 2015-03-20 Active
ANNE MARIE CARRIE INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-10-18 CURRENT 1990-07-24 Active
ANNE MARIE CARRIE HERTS CARE LIMITED Director 2017-10-18 CURRENT 1997-07-09 Active
ANNE MARIE CARRIE FARROW HOUSE LIMITED Director 2017-10-18 CURRENT 1998-02-04 Active
ANNE MARIE CARRIE HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-10-18 CURRENT 1998-10-12 Active
ANNE MARIE CARRIE CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-10-18 CURRENT 2008-02-27 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE CLIFFORD HOUSE LIMITED Director 2017-10-18 CURRENT 1997-02-19 Active
ANNE MARIE CARRIE HERTS CARE PROPERTY LTD. Director 2017-10-18 CURRENT 2000-12-29 Active
ANNE MARIE CARRIE HERTS CARE GROUP LTD. Director 2017-10-18 CURRENT 2002-09-19 Active
ANNE MARIE CARRIE INHOCO 2993 LIMITED Director 2017-10-18 CURRENT 2003-10-16 Active
ANNE MARIE CARRIE ELITE CHILDREN'S CARE LIMITED Director 2017-10-18 CURRENT 2004-10-06 Active
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN PROPERTIES (U.K.) LIMITED Director 2016-12-28 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST LIMITED Director 2016-12-28 CURRENT 2007-05-21 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2016-12-28 CURRENT 2009-09-24 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN AUTISM SERVICES LIMITED Director 2016-12-28 CURRENT 1997-10-14 Active
ANNE MARIE CARRIE CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2016-12-28 CURRENT 2000-11-30 Active
ANNE MARIE CARRIE CAMBIAN WHINFELL SCHOOL LIMITED Director 2016-12-28 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE II LIMITED Director 2016-12-28 CURRENT 1999-12-22 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE I LIMITED Director 2016-12-28 CURRENT 2004-06-10 Active
ANNE MARIE CARRIE CAMBIAN GROUP LIMITED Director 2016-12-28 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE CAMBIAN EDUCATION SERVICES LIMITED Director 2016-12-02 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE BY THE BRIDGE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2006-02-16 Active
ANNE MARIE CARRIE BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2016-07-28 CURRENT 2013-06-27 Active
ANNE MARIE CARRIE BY THE BRIDGE LIMITED Director 2016-07-28 CURRENT 2000-08-07 Active
ANNE MARIE CARRIE CAMBIAN CHILDCARE LIMITED Director 2015-09-25 CURRENT 2001-09-03 Active
ANOOP KANG CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2017-10-18 CURRENT 2009-09-24 Active - Proposal to Strike off
ANOOP KANG SACCS LIMITED Director 2017-07-12 CURRENT 2002-07-29 Active
ANOOP KANG SACCS CARE LIMITED Director 2017-07-12 CURRENT 2002-07-26 Active
ANOOP KANG CAMBRIAN CARE (POWYS) LIMITED Director 2017-07-12 CURRENT 1999-07-26 Active
ANOOP KANG CAMBIAN PROPERTIES (U.K.) LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG BY THE BRIDGE HOLDINGS LIMITED Director 2017-07-12 CURRENT 2006-02-16 Active
ANOOP KANG CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-07-12 CURRENT 2006-05-03 Active
ANOOP KANG CAMBIAN SIGNPOST LIMITED Director 2017-07-12 CURRENT 2007-05-21 Active
ANOOP KANG BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-07-12 CURRENT 2013-06-27 Active
ANOOP KANG CAMBIAN FS LIMITED Director 2017-07-12 CURRENT 2015-03-20 Active
ANOOP KANG INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-07-12 CURRENT 1990-07-24 Active
ANOOP KANG HERTS CARE LIMITED Director 2017-07-12 CURRENT 1997-07-09 Active
ANOOP KANG CAMBIAN AUTISM SERVICES LIMITED Director 2017-07-12 CURRENT 1997-10-14 Active
ANOOP KANG FARROW HOUSE LIMITED Director 2017-07-12 CURRENT 1998-02-04 Active
ANOOP KANG HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-07-12 CURRENT 1998-10-12 Active
ANOOP KANG BY THE BRIDGE LIMITED Director 2017-07-12 CURRENT 2000-08-07 Active
ANOOP KANG CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2017-07-12 CURRENT 2000-11-30 Active
ANOOP KANG CAMBIAN WHINFELL SCHOOL LIMITED Director 2017-07-12 CURRENT 2002-12-13 Active
ANOOP KANG INTERACT CARE LIMITED Director 2017-07-12 CURRENT 2003-07-06 Active
ANOOP KANG CAMBIAN EDUCATION SERVICES LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-07-12 CURRENT 2008-02-27 Active - Proposal to Strike off
ANOOP KANG ADVANCED CHILDCARE SERVICES LIMITED Director 2017-07-12 CURRENT 2011-03-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
ANOOP KANG CLIFFORD HOUSE LIMITED Director 2017-07-12 CURRENT 1997-02-19 Active
ANOOP KANG CAMBIAN HERITAGE II LIMITED Director 2017-07-12 CURRENT 1999-12-22 Active
ANOOP KANG HERTS CARE PROPERTY LTD. Director 2017-07-12 CURRENT 2000-12-29 Active
ANOOP KANG CAMBIAN CHILDCARE LIMITED Director 2017-07-12 CURRENT 2001-09-03 Active
ANOOP KANG HERTS CARE GROUP LTD. Director 2017-07-12 CURRENT 2002-09-19 Active
ANOOP KANG INHOCO 2993 LIMITED Director 2017-07-12 CURRENT 2003-10-16 Active
ANOOP KANG CAMBIAN HERITAGE I LIMITED Director 2017-07-12 CURRENT 2004-06-10 Active
ANOOP KANG ELITE CHILDREN'S CARE LIMITED Director 2017-07-12 CURRENT 2004-10-06 Active
ANOOP KANG CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2017-07-12 CURRENT 2004-11-01 Active
ANOOP KANG BY THE BRIDGE NORTH WEST LIMITED Director 2017-07-12 CURRENT 2005-05-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active - Proposal to Strike off
ANOOP KANG CAMBIAN GROUP LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-07CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-07CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-08-11AP01DIRECTOR APPOINTED MR JEREMY DAVID WILES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER KEITH DICKINSON on 2020-01-13
2020-06-02AP03Appointment of Mr Christopher Keith Dickinson as company secretary on 2020-01-13
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
2019-06-24TM02Termination of appointment of Catherine Jane Apthorpe on 2019-06-24
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-09AP01DIRECTOR APPOINTED MR JOHN IVERS
2019-03-29AP01DIRECTOR APPOINTED MR HAROON RASHID SHEIKH
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2019-03-14AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED SALEEM ASARIA
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-10-19AP01DIRECTOR APPOINTED ANNE MARIE CARRIE
2017-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MR ANOOP KANG
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-03-03AP03Appointment of Ms Catherine Jane Apthorpe as company secretary on 2017-03-03
2017-03-03TM02Termination of appointment of Francis Jardine on 2017-03-03
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05AP03Appointment of Francis Jardine as company secretary on 2016-09-15
2016-10-05TM02Termination of appointment of Paul Wright on 2016-09-15
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK GRIFFITH
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0103/02/16 ANNUAL RETURN FULL LIST
2015-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/15 FROM 3 Bunhill Row London EC1Y 8YZ
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07ANNOTATIONClarification
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-12RES13APPOINT DIRECTORS 22/08/2014
2014-09-12RES01ADOPT ARTICLES 22/08/2014
2014-09-08AP01DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH
2014-09-08AP01DIRECTOR APPOINTED MOHAMED SALEEM ASARIA
2014-09-05RES13APPOINT OFFICERS 22/08/2014
2014-09-05RES01ADOPT ARTICLES 22/08/2014
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR FORBES STUART
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0103/02/14 FULL LIST
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSTON / 17/06/2013
2013-11-29MISCSECT 519
2013-11-29AUDAUDITOR'S RESIGNATION
2013-11-29MISCSECTION 519
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AP01DIRECTOR APPOINTED MR MARK JOHNSTON
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HERRING
2013-02-15AR0103/02/13 FULL LIST
2012-07-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 25/06/2012
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2012-05-16AUDAUDITOR'S RESIGNATION
2012-05-04RES01ADOPT ARTICLES 26/04/2012
2012-05-04AUDAUDITOR'S RESIGNATION
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2012-05-01AP01DIRECTOR APPOINTED MR FORBES KERR STUART
2012-05-01AP01DIRECTOR APPOINTED MR RIZWAN KHAN
2012-05-01AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY HERRING
2012-04-30AP04CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALTERS
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WALTERS
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM LEEDS HOUSE, 11A YORKSHIRE STREET, ROCHDALE LANCASHIRE OL16 1BH
2012-03-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0103/02/12 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0103/02/11 FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-11AR0103/02/10 FULL LIST
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17288aDIRECTOR APPOINTED PAUL RICHARDSON
2009-02-23363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WALTERS / 01/10/2008
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-07363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-08AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-03-01353LOCATION OF REGISTER OF MEMBERS
2007-03-01363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-03-01190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREEN CORNS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREEN CORNS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 51
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 51
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-04 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2012-05-04 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2004-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2004-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2004-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2004-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2003-10-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-10-10 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-10-10 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-09-08 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-08-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2003-07-25 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-07-11 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2003-05-23 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-05-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-04-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-04-16 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-02-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-02-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-02-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-02-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-02-28 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-12-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-12-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-12-05 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-09-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-09-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-09-20 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-08-01 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-05-30 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN CORNS LTD.

Intangible Assets
Patents
We have not found any records of GREEN CORNS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN CORNS LTD.
Trademarks
We have not found any records of GREEN CORNS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with GREEN CORNS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Lewisham Council 2013-01-01 GBP £19,729
Lewisham Council 2012-12-01 GBP £19,729
Lewisham Council 2012-11-01 GBP £19,093
Lewisham Council 2012-10-01 GBP £19,729
Lewisham Council 2012-09-01 GBP £19,093
Lewisham Council 2012-08-01 GBP £19,729
Lewisham Council 2012-05-01 GBP £21,639
Manchester City Council 2011-01-25 GBP £10,608
Manchester City Council 2011-01-25 GBP £10,608
Cornwall Council 2011-01-12 GBP £21,921
Cornwall Council 2011-01-12 GBP £18,379
Cornwall Council 2010-12-22 GBP £21,921
Cornwall Council 2010-12-22 GBP £16,436
Cornwall Council 2010-12-22 GBP £2,250
Cornwall Council 2010-12-22 GBP £18,379
Oxfordshire County Council 2010-12-16 GBP £21,214
Oxfordshire County Council 2010-11-24 GBP £-707
Oxfordshire County Council 2010-11-24 GBP £18,386
Cornwall Council 2010-11-03 GBP £21,214
Cornwall Council 2010-11-03 GBP £17,786
Milton Keynes Council 2010-10-20 GBP £10,639
City of Westminster 2010-09-10 GBP £21,922
Rochdale Metropolitan Borough Council 2009-07-22 GBP £25,428
Rochdale Metropolitan Borough Council 2009-03-27 GBP £64,329

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREEN CORNS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN CORNS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREEN CORNS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.